Pmc 1997 Holding Limited was registered on 16 Jun 1997 and issued a number of 9429000055499. The registered LTD company has been managed by 1 director, named Hui Cao - an active director whose contract began on 16 Jun 1997.
According to BizDb's database (last updated on 20 Mar 2024), this company uses 5 addresess: 103 Kerrs Road, Wiri, Auckland, 2104 (office address),
276166, Manukau, Auckland, 2214 (postal address),
103 Kerrs Road, Wiri, Auckland, 2104 (delivery address),
103 Kerrs Rd, Wiri (physical address) among others.
Until 24 Jan 2007, Pmc 1997 Holding Limited had been using 24 Hannigan Drive., Panmure, Auckland as their physical address.
BizDb identified other names for this company: from 16 Jun 1997 to 27 Aug 2007 they were named China Tong Yuan (New Zealand) Imports and Exports Corporation Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Cao, Hui (an individual) located at Remuera, Auckland postcode 1050,
Zhang, Wei Hua (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Zhang, Wei Hua - located at Remuera, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Cao, Hui, located at Remuera, Auckland (an individual). Pmc 1997 Holding Limited has been classified as "Household good wholesaling nec" (business classification F333925).
Other active addresses
Address #4: 103 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Delivery address used from 12 Feb 2020
Principal place of activity
103 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 24 Hannigan Drive., Panmure, Auckland
Physical address used from 20 Jan 2004 to 24 Jan 2007
Address #2: 24 Hannigan Drive, Panmure, Auckland
Registered address used from 20 Jan 2004 to 24 Jan 2007
Address #3: 133c Ladies Mile, Ellerslie, Auckland
Registered address used from 05 Apr 2001 to 20 Jan 2004
Address #4: Flat 5, 390 Apirana Avenue, Point England, Auckland
Registered address used from 14 Jul 2000 to 05 Apr 2001
Address #5: 133c Ladies Mile, Ellerslie, Auckland
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #6: Flat 5, 390 Apirana Avenue, Point England, Auckland
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #7: 7/88 Elizabeth Knox Place, Mt Wellington, Auckland
Physical address used from 14 Jul 2000 to 20 Jan 2004
Address #8: Flat 5, 390 Apirana Avenue, Point England, Auckland
Registered address used from 11 Apr 2000 to 14 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Cao, Hui |
Remuera Auckland 1050 New Zealand |
16 Jun 1997 - |
Individual | Zhang, Wei Hua |
Remuera Auckland 1050 New Zealand |
16 Jun 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zhang, Wei Hua |
Remuera Auckland 1050 New Zealand |
16 Jun 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cao, Hui |
Remuera Auckland 1050 New Zealand |
16 Jun 1997 - |
Hui Cao - Director
Appointment date: 16 Jun 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2013
Nadan Trustee Limited
99 Kerrs Road
Sri Sadashiva Foundation
99 Kerrs Road
Manukau Service Centre Limited
58b Hobill Ave
Mason Tool & Engineering Limited
Unit 8, 66 Hobill Avenue
The Spraypainters Limited
Unit 6, 66 Hobill Avenue
Manukau Collision Repairs Limited
2/117 Kerrs Road
Award Concepts Limited
70 Lady Ruby Drive
Esha Enterprises 2001 Limited
7 Powercourt Drive
Guang International Limited
22 Ormiston Road
Jota Trading Limited
3 Tivoli Court
Manufacturers-marketing Limited
Unit I, 57 Cavendish Drive
Spectrum Imports Limited
2/i Lady Ruby Drive